XYZ999 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameXYZ999 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03536392
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of XYZ999 LIMITED?

    • Other human health activities (86900) / Human health and social work activities
    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is XYZ999 LIMITED located?

    Registered Office Address
    Unit 1 Burn Haugh Estate
    Burn Lane
    NE46 3HS Hexham
    Northumberland
    Undeliverable Registered Office AddressNo

    What were the previous names of XYZ999 LIMITED?

    Previous Company Names
    Company NameFromUntil
    TYNEDALE CARE LTD.Nov 01, 2002Nov 01, 2002
    TYNEDALE CROSSROADS CARE LIMITEDApr 16, 1998Apr 16, 1998
    TYNESIDE CROSSROADS CARE LIMITEDMar 27, 1998Mar 27, 1998

    What are the latest accounts for XYZ999 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for XYZ999 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Margaret Louise Makin as a director on Oct 06, 2016

    1 pagesTM01

    Termination of appointment of Ruth Bartlett as a director on Oct 06, 2016

    1 pagesTM01

    Annual return made up to Mar 27, 2016 no member list

    3 pagesAR01

    Total exemption full accounts made up to Mar 31, 2015

    10 pagesAA

    Annual return made up to Mar 27, 2015 no member list

    3 pagesAR01

    Total exemption full accounts made up to Mar 31, 2014

    9 pagesAA

    Certificate of change of name

    Company name changed tynedale care LTD.\certificate issued on 18/11/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 18, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 17, 2014

    RES15

    Annual return made up to Mar 27, 2014 no member list

    3 pagesAR01

    Total exemption full accounts made up to Mar 31, 2013

    10 pagesAA

    Annual return made up to Mar 27, 2013 no member list

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    10 pagesAA

    Annual return made up to Mar 27, 2012 no member list

    3 pagesAR01

    Total exemption full accounts made up to Mar 31, 2011

    11 pagesAA

    Annual return made up to Mar 27, 2011 no member list

    3 pagesAR01

    Total exemption full accounts made up to Mar 31, 2010

    11 pagesAA

    Annual return made up to Mar 27, 2010 no member list

    3 pagesAR01

    Director's details changed for Margaret Louise Makin on Mar 27, 2010

    2 pagesCH01

    Director's details changed for George Robinson on Mar 27, 2010

    2 pagesCH01

    Secretary's details changed for Patricia Anne Taylor on Mar 27, 2010

    1 pagesCH03

    Termination of appointment of Rosemary Foston as a director

    1 pagesTM01

    Director's details changed for Ruth Bartlett on Mar 27, 2010

    2 pagesCH01

    Who are the officers of XYZ999 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Patricia Anne
    Unit 1 Burn Haugh Estate
    Burn Lane
    NE46 3HS Hexham
    Northumberland
    Secretary
    Unit 1 Burn Haugh Estate
    Burn Lane
    NE46 3HS Hexham
    Northumberland
    British58341810001
    ROBINSON, George
    Unit 1 Burn Haugh Estate
    Burn Lane
    NE46 3HS Hexham
    Northumberland
    Director
    Unit 1 Burn Haugh Estate
    Burn Lane
    NE46 3HS Hexham
    Northumberland
    United KingdomBritish91345070002
    JL NOMINEES TWO LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Secretary
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007220001
    BARTLETT, Ruth
    Unit 1 Burn Haugh Estate
    Burn Lane
    NE46 3HS Hexham
    Northumberland
    Director
    Unit 1 Burn Haugh Estate
    Burn Lane
    NE46 3HS Hexham
    Northumberland
    United KingdomBritish58341740001
    COUSINS, Karen
    21 Hudshaw Gardens
    NE46 1HY Hexham
    Northumberland
    Director
    21 Hudshaw Gardens
    NE46 1HY Hexham
    Northumberland
    British58341530001
    FORSTER, Margaret
    Beaumont House
    Humshaugh
    NE46 4HU Hexham
    Northumberland
    Director
    Beaumont House
    Humshaugh
    NE46 4HU Hexham
    Northumberland
    British69820270001
    FOSTON, Rosemary
    23 Chareway
    NE46 3EZ Hexham
    Northumberland
    Director
    23 Chareway
    NE46 3EZ Hexham
    Northumberland
    British105872400001
    HOPE, Stephen William
    13 Glebelands
    NE45 5DS Corbridge
    Northumberland
    Director
    13 Glebelands
    NE45 5DS Corbridge
    Northumberland
    British58341380001
    KING LEWIS, Anne Margaret
    The Meadows Station Road
    NE45 5AX Corbridge On Tyne
    Northumberland
    Director
    The Meadows Station Road
    NE45 5AX Corbridge On Tyne
    Northumberland
    British44212830001
    MAKIN, Margaret Louise
    Unit 1 Burn Haugh Estate
    Burn Lane
    NE46 3HS Hexham
    Northumberland
    Director
    Unit 1 Burn Haugh Estate
    Burn Lane
    NE46 3HS Hexham
    Northumberland
    United KingdomBritish58580480001
    ROBSON, Eileen Grace
    14 Shaftoe Leazes
    NE46 3DW Hexham
    Northumberland
    Director
    14 Shaftoe Leazes
    NE46 3DW Hexham
    Northumberland
    British58341190001
    JL NOMINEES ONE LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Director
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007210001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0